SEDUM PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Micro company accounts made up to 2024-09-30

View Document

29/05/2529 May 2025 Registered office address changed from Cameron Wells Communications Ltd Arden Hall 66 Brooklands Road Sale M33 3SJ England to 47 Whittaker Lane Prestwich Manchester M25 1HA on 2025-05-29

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/10/214 October 2021 Change of details for Miss Samantha Lorne Nicholson as a person with significant control on 2021-10-04

View Document

04/10/214 October 2021 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom to Cameron Wells Communications Ltd Arden Hall 66 Brooklands Road Sale M33 3SJ on 2021-10-04

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

04/10/214 October 2021 Change of details for Ms Deborah Jane Wells as a person with significant control on 2021-10-04

View Document

04/10/214 October 2021 Change of details for Ms Mary Josephine Timothy as a person with significant control on 2021-10-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/08/207 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109765920002

View Document

16/07/2016 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109765920001

View Document

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MISS SAMANTHA LORNE NICHOLSON

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA LORNE NICHOLSON

View Document

26/09/1726 September 2017 CESSATION OF SAMANTHA LORNE NICHOLSON AS A PSC

View Document

22/09/1722 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company